Free Oregon Federal Forms

Browse by Category138 Forms found in Oregon — Federal — Page 2 of 3
Title Last Updated
Complaint For Judicial Review Social Security Case April 13, 2015
Discovery And Pretrial Scheduling Order April 13, 2015
Motion To Value Property Pursuant To 11 USC 506 And Avoid April 13, 2015
Order Confirming Chapter 13 Plan And Resolving Motions (For Cases Filed On Or After 10-17-05) April 13, 2015
Notice Of Hearing On (For Cases Filed On Or After 10-17-05) April 13, 2015
Individual Debtors Certification Re Payment Of Domestic Support Obligations (For Cases Filed On Or After 10-17-05) April 13, 2015
Notice Of Motion For Hardship Discharge And Fixing Times For Filing Objections To Motion And Complaints April 13, 2015
Notice Of Hearing On Motion For Relief From Automatic Stay In Chapter 7 Or 13 Case April 13, 2015
Agreement To Mediate April 13, 2015
Chapter 13 Plan-Motion To Value Collateral And Avoid Liens (For Cases Filed On Or After 10-17-05) April 13, 2015
Individual Debtors Application To Pay Filing Fees In Installments April 13, 2015
Debtors Motion For Order For Allowance And Future Payment On Untimely Filed Claims And Order And Notice Thereon (Ch 13) April 13, 2015
Petition for a Writ of Habeas Corpus Pursuant to 28 U.S.C. ยง 2254 October 3, 2014
Order Directing Support Payment And Or Chapter 13 Payment To Trustee October 3, 2014
Order Directing Support Payment And Or Chapter 13 Payment To Trustee (Ridgway) October 3, 2014
Order Directing Support Payment And Or Chapter 13 Payment To Trustee (Long) October 3, 2014
Motion For Appointment Of Pro Bono Counsel October 1, 2014
Complaint For Employment Discrimination October 1, 2014
Complaint (General) October 1, 2014
Certificate Of Service By Mail October 1, 2014
Application To Proceed In Forma Pauperis October 1, 2014
Order Avoiding Judicial Lien September 26, 2014
Objection To Claim And Order And Notice Thereon September 26, 2014
Notice Of Pre Confirmation Modification Of Plan and Confirmation Hearing September 26, 2014
Motion To Reopen Case And If Applicable To Vacate Dismissal September 26, 2014
Motion To Avoid Judicial Lien On Real Property September 26, 2014
Individual Debtors Statement Of Intent(s) (For Cases Filed On Or After 10-17-05) September 26, 2014
Request For PACER Exemption By A Court Sponsored Mediator September 26, 2014
Debtor Change Of Address September 25, 2014
Creditor Change Of Address September 25, 2014
Application To Serve As A Court Sponsored Mediator August 12, 2011
Application For Special Temporary Admission And CMF ECF Registration August 12, 2011
Certificate Of Service Of Summons February 15, 2011
Guidelines Regarding Motions To Use Cash Collateral Or To Obtain Credit February 15, 2011
Appplication For Inclusion On Courts Register Of Qualified Mediators January 18, 2011
Appplication For Inclusion On Courts Register Of Qualified Mediators October 26, 2010
Electronic Case Filing System Attorney Participant Registration Form April 19, 2010
Rule 2014 Verified Statement For Proposed Professional April 14, 2010
Chapter 11 Trustees Final Report For Dismissed Converted Or Transferred Case May 26, 2009
Application For Special Admission Pro Hac Vice And Order Thereon May 26, 2009
Order Establishing The Trial And Pretrial Conference Dates And Procedures March 2, 2009
Hearing CD Order Form - Portland Cases Only March 2, 2009
Chapter 11 Interim Report March 2, 2009
Order Directing Mediation And Appointing Mediator January 12, 2009
Order Directing Mediation And Appointing Mediator January 12, 2009
Application For Chapter 7 Or 11 Interim Or Final Professional Compensation December 10, 2008
Application For Chapter 12 Initial Or Supplemental Compensation Of Attorney For Debtor December 2, 2008
Application For Interim Or Final Accountants Compensation September 22, 2008
Reaffirmation Agreement (For Cases Filed On Or After 10-17-05) September 22, 2008
Reaffirmation Agreement Coversheet (For Cases Filed On Or After 10-17-05) September 22, 2008